Company NameN. Charles & Son Limited
DirectorsGarry Charles and Michelle Christlow
Company StatusActive
Company Number05178234
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Garry Charles
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2004(same day as company formation)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address32 Airedale Drive
Bridlington
East Yorkshire
YO16 6GL
Director NameMrs Michelle Christlow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2004(same day as company formation)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address2 Durham Rise
Bridlington
North Humberside
YO16 7NY
Secretary NameMrs Michelle Christlow
NationalityBritish
StatusCurrent
Appointed13 July 2004(same day as company formation)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address2 Durham Rise
Bridlington
North Humberside
YO16 7NY
Director NameIris Charles
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address41 Harland Road
Bridlington
North Humberside
YO16 6RA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressEaglehurst
12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£332,486
Cash£387,913
Current Liabilities£89,884

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Filing History

5 December 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
14 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
19 May 2022Termination of appointment of Iris Charles as a director on 17 May 2022 (1 page)
14 March 2022Total exemption full accounts made up to 5 April 2021 (8 pages)
13 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
8 February 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
12 February 2020Registered office address changed from 34-35 Queen Street Bridlington North Humberside YO15 2SP to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page)
29 October 2019Change of details for Mrs Michelle Christlow as a person with significant control on 29 October 2019 (2 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
20 August 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
21 August 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
7 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(7 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(7 pages)
3 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(7 pages)
11 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
13 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
6 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
28 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
25 August 2011Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 2AD on 25 August 2011 (1 page)
25 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 pages)
25 August 2011Registered office address changed from 12 Quay Road Bridlington East Yorkshire YO15 2AD on 25 August 2011 (1 page)
26 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
2 August 2010Director's details changed for Michelle Christlow on 8 July 2010 (2 pages)
2 August 2010Director's details changed for Garry Charles on 8 July 2010 (2 pages)
2 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Garry Charles on 8 July 2010 (2 pages)
2 August 2010Director's details changed for Iris Charles on 8 July 2010 (2 pages)
2 August 2010Director's details changed for Michelle Christlow on 8 July 2010 (2 pages)
2 August 2010Director's details changed for Iris Charles on 8 July 2010 (2 pages)
2 August 2010Director's details changed for Michelle Christlow on 8 July 2010 (2 pages)
2 August 2010Director's details changed for Garry Charles on 8 July 2010 (2 pages)
2 August 2010Director's details changed for Iris Charles on 8 July 2010 (2 pages)
2 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
30 July 2009Return made up to 13/07/09; full list of members (4 pages)
30 July 2009Return made up to 13/07/09; full list of members (4 pages)
27 July 2009Notice of assignment of name or new name to shares (1 page)
27 July 2009Notice of assignment of name or new name to shares (1 page)
4 July 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
4 July 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
4 July 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
22 September 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
14 July 2008Return made up to 13/07/08; full list of members (4 pages)
14 July 2008Return made up to 13/07/08; full list of members (4 pages)
21 August 2007Return made up to 13/07/07; full list of members (3 pages)
21 August 2007Return made up to 13/07/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
8 June 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
8 June 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
21 July 2006Return made up to 13/07/06; full list of members (3 pages)
21 July 2006Return made up to 13/07/06; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 June 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 June 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 August 2005Return made up to 13/07/05; full list of members (7 pages)
8 August 2005Return made up to 13/07/05; full list of members (7 pages)
10 September 2004Secretary's particulars changed;director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
10 September 2004Secretary's particulars changed;director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
25 August 2004Accounting reference date shortened from 31/07/05 to 05/04/05 (1 page)
25 August 2004Accounting reference date shortened from 31/07/05 to 05/04/05 (1 page)
20 August 2004Registered office changed on 20/08/04 from: 16 churchill way cardiff CF10 2DX (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Registered office changed on 20/08/04 from: 16 churchill way cardiff CF10 2DX (1 page)
19 August 2004Ad 13/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2004Ad 13/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2004Incorporation (12 pages)
13 July 2004Incorporation (12 pages)